West Kyo
Stanley
County Durham
DH9 8TR
Secretary Name | Mrs Carole Patricia Jobling |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Postmaster |
Country of Residence | England |
Correspondence Address | 1 Fairfield West Kyo Stanley County Durham DH9 8TR |
Director Name | Mrs Victoria Golightly |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fairfield West Kyo Stanley County Durham DH9 8TR |
Director Name | Mr Paul Jobling |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 March 2018) |
Role | Postmaster |
Country of Residence | England |
Correspondence Address | 1 Fairfield West Kyo Stanley County Durham DH9 8TR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 1 Fairfield West Kyo Stanley County Durham DH9 8TR |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
1 at £1 | Carole Patricia Jobling 50.00% Ordinary |
---|---|
1 at £1 | Paul Jobling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235 |
Current Liabilities | £115,797 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
17 October 2003 | Delivered on: 25 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benwell grove post office, 19 west road, t/no TY362226. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
13 March 2003 | Delivered on: 25 March 2003 Satisfied on: 22 January 2010 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mrs Victoria Golightly as a director on 20 June 2019 (2 pages) |
24 May 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
15 May 2018 | Cessation of Paul Jobling as a person with significant control on 10 March 2018 (1 page) |
15 May 2018 | Termination of appointment of Paul Jobling as a director on 10 March 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
27 June 2017 | Notification of Paul Jobling as a person with significant control on 25 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Paul Jobling as a person with significant control on 25 June 2017 (2 pages) |
27 June 2017 | Notification of Carole Patricia Jobling as a person with significant control on 25 June 2017 (2 pages) |
27 June 2017 | Notification of Carole Patricia Jobling as a person with significant control on 25 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 January 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
6 January 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 July 2010 | Director's details changed for Carole Patricia Jobling on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Carole Patricia Jobling on 25 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Paul Jobling on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Jobling on 25 June 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Registered office address changed from Benwell Grove Post Office 19 West Road Newcastle upon Tyne Tyne & Wear NE4 8AA on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Benwell Grove Post Office 19 West Road Newcastle upon Tyne Tyne & Wear NE4 8AA on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Benwell Grove Post Office 19 West Road Newcastle upon Tyne Tyne & Wear NE4 8AA on 2 December 2009 (1 page) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Accounting reference date extended from 31/12/02 to 30/09/03 (1 page) |
20 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
20 August 2003 | Accounting reference date extended from 31/12/02 to 30/09/03 (1 page) |
25 March 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2003 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 19 west road newcastle uopn tyne NE4 8AA (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 19 west road newcastle uopn tyne NE4 8AA (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
18 July 2002 | Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (9 pages) |
25 June 2002 | Incorporation (9 pages) |